UKBizDB.co.uk

WILDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilds Ltd. The company was founded 25 years ago and was given the registration number 03666585. The firm's registered office is in RADCLIFFE. You can find them at Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WILDS LTD
Company Number:03666585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, United Kingdom, M26 2JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW

Director01 June 2009Active
Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW

Director01 June 2009Active
Lancaster House, 70-76 Blackburn St, Radcliffe, England, M26 2JW

Director24 May 2022Active
6 Sutton Close, Mere View, Bury, BL8 2EL

Secretary12 November 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 November 1998Active
Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW

Director12 November 1998Active
19 Riefield, Bolton, BL1 6TA

Director12 November 1998Active
Orrell Cote Barn, Moorside Road, Edgworth, Bolton, United Kingdom, BL7 0JZ

Director14 July 1999Active
36 Meadow Way, Tottington, Bury, BL8 3HU

Director01 February 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 November 1998Active

People with Significant Control

Mrs Lyanne Michelle Higginbottom
Notified on:28 April 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John Rayner
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW
Nature of control:
  • Significant influence or control
Mrs Lyanne Michelle Higginbottom
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW
Nature of control:
  • Significant influence or control
Bookkeepingzone Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, 70-76 Blackburn Street, Manchester, England, M26 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abraham Jacob Buchsbaum
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Lancaster House, 70-76 Blackburn Street, Radcliffe, United Kingdom, M26 2JW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Resolution

Resolution.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Resolution

Resolution.

Download
2021-03-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Capital

Capital allotment shares.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.